Company NameTECH Tech World Ltd
Company StatusDissolved
Company Number08551126
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Ali Athar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address221 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
Secretary NameMr Ali Athar
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address221 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
Secretary NameMrs Samiara Athar
StatusClosed
Appointed01 February 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address221 Yorkshire Street
Rochdale
Lancashire
OL12 0DS

Contact

Websitewww.oktechnology.co.uk
Email address[email protected]
Telephone07 908583838
Telephone regionMobile

Location

Registered Address221 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
2 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
27 February 2018Secretary's details changed for Mrs Samira Athar on 1 February 2018 (1 page)
27 February 2018Appointment of Mrs Samira Athar as a secretary on 1 February 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(4 pages)
11 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (1 page)
28 February 2016Micro company accounts made up to 31 May 2015 (1 page)
26 June 2015Secretary's details changed for Mr Ali Athar on 26 June 2015 (1 page)
26 June 2015Director's details changed for Mr Ali Athar on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Director's details changed for Mr Ali Athar on 26 June 2015 (2 pages)
26 June 2015Secretary's details changed for Mr Ali Athar on 26 June 2015 (1 page)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 October 2014Registered office address changed from Roche House 75-77 Drake Street Rochdale OL16 1SB to 221 Yorkshire Street Rochdale Lancashire OL12 0DS on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Roche House 75-77 Drake Street Rochdale OL16 1SB to 221 Yorkshire Street Rochdale Lancashire OL12 0DS on 28 October 2014 (1 page)
29 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
31 May 2013Incorporation
Statement of capital on 2013-05-31
  • GBP 1
(25 pages)
31 May 2013Incorporation
Statement of capital on 2013-05-31
  • GBP 1
(25 pages)